Liverpool
Merseyside
L37 4HD
Director Name | Markus Thesleff |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 24 May 2000(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 June 2005) |
Role | Consultant |
Correspondence Address | Apt 1254 Las Terrazas De Banus Puerto Banus Marbella 29660 Spain |
Director Name | Peter Jonannes Amatus Thesleff |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Finish |
Status | Resigned |
Appointed | 31 January 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Los Granados 2 Fase Apt 301 Pucito Banus Marbella Sp 29660 |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | Strike-off action suspended (1 page) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2003 | Return made up to 11/09/02; full list of members
|
12 February 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 October 2001 | Return made up to 11/09/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 September 2000 | Return made up to 11/09/00; full list of members
|
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
6 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: brampton house mews 10 queen street newcastle staffordshire ST5 1ED (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: eagle house cranleigh close sanderstead south croydon surrey CR2 9LH (1 page) |
24 February 1999 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
14 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
5 August 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
5 November 1997 | Return made up to 11/09/97; full list of members (6 pages) |
26 October 1997 | Location of register of members (1 page) |
26 October 1997 | Location of register of directors' interests (1 page) |
26 October 1997 | Location of debenture register (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
27 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
29 January 1996 | Resolutions
|
11 September 1995 | Incorporation (28 pages) |